Advanced company searchLink opens in new window

109 CXR RHL LTD

Company number 11659419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AD01 Registered office address changed from 8-10 Hallam Street London W1W 6NS United Kingdom to C/O James Andrew Residential Limited Fairchild House Redbourne Avenue London England N3 2BP on 16 February 2024
17 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
06 Mar 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
02 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 10/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH02 Sub-division of shares on 10 July 2019
30 Jul 2019 SH10 Particulars of variation of rights attached to shares
30 Jul 2019 SH08 Change of share class name or designation
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 100
19 Jul 2019 PSC01 Notification of Timothy Brian Bunting as a person with significant control on 10 July 2019
19 Jul 2019 PSC07 Cessation of Leandro Veltri as a person with significant control on 10 July 2019
19 Jul 2019 PSC07 Cessation of John Reid as a person with significant control on 10 July 2019
19 Jul 2019 AP01 Appointment of Mr Timothy Brian Bunting as a director on 10 July 2019
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 2